ORC INTERNATIONAL, INC.

Name: | ORC INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2011 (14 years ago) |
Entity Number: | 4046644 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 902 CARNEGIE CENTER, SUITE 220, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DON SIMONS | Chief Executive Officer | 902 CARNEGIE CENTER, SUITE 220, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2021-01-06 | Address | 229 WEST 43RD STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-01-10 | 2019-01-07 | Address | 6922 HOLLYWOOD BLVD, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2017-01-10 | Address | 315 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-01-18 | 2015-01-02 | Address | 315 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-01-18 | 2015-01-02 | Address | 902 CARNEGIE CENTER, SUITE 220, PRINCETON, NY, 08540, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131003016 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210106061230 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107060285 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170110006905 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150102006564 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State